Company NameKen Capes Limited
Company StatusDissolved
Company Number01766786
CategoryPrivate Limited Company
Incorporation Date2 November 1983(40 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr James Brown
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(8 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleEngineer
Correspondence Address123 Tilworth Road
Hull
North Humberside
HU8 9BP
Director NameMr David Ward
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1993(9 years, 4 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address199 Holmechurch Lane
Beverley
North Humberside
Hu17
Secretary NameMr David Ward
NationalityBritish
StatusCurrent
Appointed03 March 1993(9 years, 4 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address199 Holmechurch Lane
Beverley
North Humberside
Hu17
Director NameSimon Kent Ingleby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1993(10 years, 1 month after company formation)
Appointment Duration30 years, 4 months
RoleDesign Engineeer
Correspondence AddressThe Farmhouse 3 King Street
Woodmansey
Beverley
North Humberside
HU17 0TE
Director NameMiss Deborah Capes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 March 1993)
RoleAccounts Clerk
Correspondence Address42 Compass Road
Hull
North Humberside
HU6 7AW
Director NameMr Kenneth Capes
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 1993)
RoleEngineer
Correspondence Address42 Compass Road
Hull
North Humberside
HU6 7AW
Director NameMrs Violet Capes
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 March 1993)
RoleHousewife
Correspondence Address42 Compass Road
Hull
North Humberside
HU6 7AW
Director NameMr Graham Green
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 August 1994)
RoleEngineer
Correspondence Address160 Hathersage Road
Hull
North Humberside
HU8 0EW
Secretary NameMrs Violet Capes
NationalityBritish
StatusResigned
Appointed31 January 1992(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 March 1993)
RoleCompany Director
Correspondence Address42 Compass Road
Hull
North Humberside
HU6 7AW

Location

Registered AddressC/O Kidsons Impey
Dunedin House
45 Percy Street Hull
North Humberside
HU2 8HL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 September 1998Dissolved (1 page)
25 June 1998Liquidators statement of receipts and payments (5 pages)
25 June 1998Return of final meeting in a creditors' voluntary winding up (5 pages)
24 March 1998Liquidators statement of receipts and payments (5 pages)
13 October 1997Liquidators statement of receipts and payments (5 pages)
25 March 1997Liquidators statement of receipts and payments (7 pages)
18 March 1996Appointment of a voluntary liquidator (2 pages)
18 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 1996Registered office changed on 28/02/96 from: the counting house nelson street hull (1 page)
20 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)